Capsol Leasing started in year 2014 as Private Limited Company with registration number 09217102. The Capsol Leasing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY.
The company has 4 directors, namely Ajay H., Richard B. and Scott C. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 15 September 2014 and Ajay H. has been with the company for the least time - from 9 December 2022. As of 26 April 2024, there were 3 ex directors - Matthew B., Anders L. and others listed below. There were no ex secretaries.
Office Address | 3 Greengate |
Office Address2 | Cardale Park |
Town | Harrogate |
Post code | HG3 1GY |
Country of origin | United Kingdom |
Registration Number | 09217102 |
Date of Incorporation | Mon, 15th Sep 2014 |
Industry | Renting and leasing of office machinery and equipment (including computers) |
End of financial Year | 30th September |
Company age | 10 years old |
Account next due date | Sun, 30th Jun 2024 (65 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sun, 15th Sep 2024 (2024-09-15) |
Last confirmation statement dated | Fri, 1st Sep 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Ram Tracking Acquisition Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ram Tracking Acquisition Limited
First Floor Nelson House, George Mann Road, Leeds, England, LS10 1DJ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 12118533 |
Notified on | 19 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher M.
Notified on | 6 April 2016 |
Ceased on | 19 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Christopher M.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |
---|---|
Accounts Information Date | 2015-09-30 |
Net Worth | 4 494 |
Balance Sheet | |
Cash Bank In Hand | 203 146 |
Current Assets | 1 220 543 |
Debtors | 1 017 397 |
Intangible Fixed Assets | 300 000 |
Net Assets Liabilities Including Pension Asset Liability | 4 494 |
Tangible Fixed Assets | 183 247 |
Reserves/Capital | |
Called Up Share Capital | 100 |
Profit Loss Account Reserve | 4 394 |
Shareholder Funds | 4 494 |
Other | |
Creditors Due Within One Year | 1 676 902 |
Fixed Assets | 483 247 |
Intangible Fixed Assets Additions | 500 000 |
Intangible Fixed Assets Aggregate Amortisation Impairment | 200 000 |
Intangible Fixed Assets Amortisation Charged In Period | 200 000 |
Intangible Fixed Assets Cost Or Valuation | 500 000 |
Net Current Assets Liabilities | -456 359 |
Provisions For Liabilities Charges | 22 394 |
Tangible Fixed Assets Additions | 222 108 |
Tangible Fixed Assets Cost Or Valuation | 222 108 |
Tangible Fixed Assets Depreciation | 38 861 |
Tangible Fixed Assets Depreciation Charged In Period | 38 861 |
Total Assets Less Current Liabilities | 26 888 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Friday 1st September 2023 filed on: 26th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy